Search icon

SOUTHERN ADDITIONS & REMODELING, INC.

Company Details

Entity Name: SOUTHERN ADDITIONS & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000061840
FEI/EIN Number 010712194
Address: 24578 Kingfish St, Bonita Springs, FL, 34134, US
Mail Address: PMB #67, PO Box 413005, Naples, FL, 34101-3005, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BATTEN MICHAEL C Agent 24578 Kingfish St, Bonita Springs, FL, 34134

Vice President

Name Role Address
BATTEN MICHAEL C Vice President 24578 Kingfish St, Bonita Springs, FL, 34134

President

Name Role Address
BATTEN MICHAEL C President 24578 Kingfish St, Bonita Springs, FL, 34134

Director

Name Role Address
BATTEN MICHAEL C Director 24578 Kingfish St, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900392 SAR INSPECTION SERVICES EXPIRED 2009-02-05 2014-12-31 No data 5910 TAYLOR ROAD, SUITE 104, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-12 24578 Kingfish St, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 24578 Kingfish St, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 24578 Kingfish St, Bonita Springs, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State